Advanced company searchLink opens in new window

MAP ARCHAEOLOGICAL CONSULTANCY LIMITED

Company number 02535790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 June 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
23 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
04 Jun 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 22 June 2014
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 22 June 2013
25 Jul 2012 4.68 Liquidators' statement of receipts and payments to 22 June 2012
05 Jul 2011 AD01 Registered office address changed from Malton Industrial Estate Showfield Lane Malton North Yorkshire YO17 6BT on 5 July 2011
05 Jul 2011 4.20 Statement of affairs with form 4.19
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC RES Resolution insolvency:res re fees
05 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-23
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5,337
21 Dec 2010 AD03 Register(s) moved to registered inspection location
20 Dec 2010 AD02 Register inspection address has been changed
12 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Paula Anne Ware on 28 August 2010
12 Oct 2010 CH01 Director's details changed for Mark Robert Stephens on 28 August 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Sep 2009 363a Return made up to 31/08/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008